Bromley Cross
Bolton
Lancashire
BL7 9JF
Director Name | John Dawson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Nursey Farm House Broadhead Road Bolton Greater Manchester BL7 0BP |
Director Name | Mr Philip John Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westminster Close Simonstone Burnley Lancashire BB12 7ST |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bridge House Yeargate Industrial Heapbridge Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 September 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
7 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 November 1998 | Ad 01/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 November 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Company name changed sunshine shoes LIMITED\certificate issued on 13/02/98 (2 pages) |
5 February 1998 | Incorporation (14 pages) |